About

Registered Number: 06756856
Date of Incorporation: 24/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL

 

Having been setup in 2008, Acs Group Holdings Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". Deignan, Matrin Gerard is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGNAN, Matrin Gerard 10 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 December 2018
RESOLUTIONS - N/A 20 December 2018
RESOLUTIONS - N/A 20 December 2018
SH08 - Notice of name or other designation of class of shares 20 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 April 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 02 February 2011
SH08 - Notice of name or other designation of class of shares 02 February 2011
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 23 March 2010
AR01 - Annual Return 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.